This company is commonly known as Hella Limited. The company was founded 65 years ago and was given the registration number 00619585. The firm's registered office is in BANBURY. You can find them at Unit 6 E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, Oxfordshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | HELLA LIMITED |
---|---|---|
Company Number | : | 00619585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, Oxfordshire, OX17 1LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL | Director | 03 May 2022 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 12 October 2015 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 01 June 2015 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL | Director | 01 December 2020 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Secretary | 29 February 2012 | Active |
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU | Secretary | 01 January 2004 | Active |
East Lodge, Moreton Morrell, CV35 9BX | Secretary | - | Active |
Whittlebury House East, Church Way Whittlebury, Towcester, NN12 8XF | Director | 01 April 1995 | Active |
Hawthorne House, Common Hill Cricklade, Swindon, SN6 6EZ | Director | 01 March 2003 | Active |
Avenida De Los Artesanos, 24 Tres Cantos, Madrid, Spain, 28760 | Director | 01 September 2015 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 29 February 2012 | Active |
Hella Limited, Wildmere Road, Banbury, United Kingdom, OX16 3JU | Director | 01 March 2003 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 07 December 2012 | Active |
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU | Director | 25 May 2010 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 15 April 2009 | Active |
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU | Director | 01 January 2004 | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL | Director | 01 December 2020 | Active |
Unit 6 Appletree Industrial Estate, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 25 August 2015 | Active |
4726 Bad Waldliesborn, Lambertring, Germany, | Director | - | Active |
Wildmere Industrial Estate, Banbury, Oxfordshire, OX16 3JU | Director | 31 August 2004 | Active |
Stonehill, Balscote, Banbury, OX15 6JJ | Director | - | Active |
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 01 January 2010 | Active |
Unit 6 Appletree Industrial Estate, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 03 August 2015 | Active |
East Lodge, Moreton Morrell, CV35 9BX | Director | 01 March 2003 | Active |
The Old Cross, Cross Lane, Helmdon, NN13 5QL | Director | 01 March 2003 | Active |
., Drosselvej 20, 5500 Middelfart, Denmark, | Director | 01 June 2003 | Active |
34 Stroud Close, Banbury, OX16 3ZN | Director | 01 March 2003 | Active |
Mr Neil Grant | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Unit 6, E P S Industrial Estate, Appletree Road, Banbury, OX17 1LL |
Nature of control | : |
|
Mr Matthew James Edward Say | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Unit 6, E P S Industrial Estate, Appletree Road, Banbury, OX17 1LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Change account reference date company current shortened. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.